Advanced company searchLink opens in new window

DRIFT OFFSHORE LIMITED

Company number SC694143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 AD01 Registered office address changed from 199 Westburn Road Aberdeen AB25 2QE Scotland to Balmoral Hub Balmoral Business Park Aberdeen AB12 3JG on 20 September 2023
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
12 Apr 2023 PSC04 Change of details for Miss Meghan June Bowers as a person with significant control on 8 July 2022
12 Apr 2023 CH01 Director's details changed for Ms Meghan June Bowers on 8 July 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 TM01 Termination of appointment of Details Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
09 Dec 2022 SH02 Sub-division of shares on 4 November 2022
09 Dec 2022 SH08 Change of share class name or designation
09 Dec 2022 MA Memorandum and Articles of Association
09 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 04/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 AP01 Appointment of Details Removed Under Section 1095 as a director on 3 November 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
18 Nov 2022 MR01 Registration of charge SC6941430001, created on 17 November 2022
14 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 12
14 Apr 2022 PSC04 Change of details for Mr Kyle Richard Pitman as a person with significant control on 31 March 2022
14 Apr 2022 PSC04 Change of details for Ms Meghan June Bowers as a person with significant control on 31 March 2022
14 Apr 2022 CH01 Director's details changed for Mr Kyle Richard Pitman on 31 March 2022
14 Apr 2022 CH01 Director's details changed for Ms Meghan June Bowers on 31 March 2022
14 Apr 2022 AD01 Registered office address changed from 92 Rosemount Place Aberdeen AB25 2XN Scotland to 199 Westburn Road Aberdeen AB25 2QE on 14 April 2022
31 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-31
  • GBP 10